Search icon

AROUND THE TOWN, INC. - Florida Company Profile

Company Details

Entity Name: AROUND THE TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROUND THE TOWN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 654047
FEI/EIN Number 591969344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3550 BUSCHWOOD PARK DR #235, TAMPA, FL, 33618, US
Mail Address: P.O. BOX 272090, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS SUE J. President P.O. BOX 272090, TAMPA, FL, 33688
MYERS SUE J. Agent 105 7TH AVE. N.E., RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 105 7TH AVE. N.E., RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2003-05-01 3550 BUSCHWOOD PARK DR #235, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 3550 BUSCHWOOD PARK DR #235, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1995-05-01 MYERS, SUE J. -
REINSTATEMENT 1994-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-12-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State